Warning: file_put_contents(c/b1163642228c6438ded503c1f5bc558d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Resolution Homes (smf) Ltd, MK16 0FJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESOLUTION HOMES (SMF) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resolution Homes (smf) Ltd. The company was founded 3 years ago and was given the registration number 12751078. The firm's registered office is in MILTON KEYNES. You can find them at Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RESOLUTION HOMES (SMF) LTD
Company Number:12751078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England, MK16 0FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Loft, 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG

Director27 May 2021Active
The Loft, 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG

Director17 July 2020Active

People with Significant Control

Rpg Investments Ltd
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:The Loft, 111 Dunstable Street, Bedford, England, MK45 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Thomas Porter
Notified on:17 July 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:69 Station Road, Bow Brickhill, Milton Keynes, England, MK17 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Change account reference date company previous extended.

Download
2022-07-12Change of name

Certificate change of name company.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-09-27Capital

Capital variation of rights attached to shares.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.